You are here: bizstats.co.uk > a-z index > Q list > Q list

Q Underwriting Services Limited RETFORD


Q Underwriting Services started in year 2014 as Private Limited Company with registration number 08946569. The Q Underwriting Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in Retford at Rossington's Business Park. Postal code: DN22 7SW. Since 2019/01/15 Q Underwriting Services Limited is no longer carrying the name Tfp Schemes.

The firm has 8 directors, namely Charles B., Joanne P. and David W. and others. Of them, Brendan M. has been with the company the longest, being appointed on 15 July 2015 and Charles B. has been with the company for the least time - from 13 November 2023. As of 28 April 2024, there were 13 ex directors - Matthew C., Fiona A. and others listed below. There were no ex secretaries.

Q Underwriting Services Limited Address / Contact

Office Address Rossington's Business Park
Office Address2 West Carr Road
Town Retford
Post code DN22 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08946569
Date of Incorporation Wed, 19th Mar 2014
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Charles B.

Position: Director

Appointed: 13 November 2023

Joanne P.

Position: Director

Appointed: 21 March 2023

David W.

Position: Director

Appointed: 16 January 2023

Paul J.

Position: Director

Appointed: 07 November 2019

Timothy C.

Position: Director

Appointed: 07 November 2019

Timothy B.

Position: Director

Appointed: 09 April 2018

Ryan B.

Position: Director

Appointed: 21 April 2016

Brendan M.

Position: Director

Appointed: 15 July 2015

Matthew C.

Position: Director

Appointed: 22 March 2023

Resigned: 07 June 2023

Fiona A.

Position: Director

Appointed: 07 November 2019

Resigned: 31 December 2022

Jonathan S.

Position: Director

Appointed: 22 March 2018

Resigned: 11 July 2019

Adrian C.

Position: Director

Appointed: 22 March 2018

Resigned: 22 September 2022

Damian W.

Position: Director

Appointed: 21 February 2017

Resigned: 21 February 2017

Bernard M.

Position: Director

Appointed: 21 February 2017

Resigned: 25 August 2022

Simon H.

Position: Director

Appointed: 28 November 2014

Resigned: 21 April 2016

Christopher G.

Position: Director

Appointed: 28 November 2014

Resigned: 21 March 2017

Daniel D.

Position: Director

Appointed: 04 July 2014

Resigned: 21 April 2016

Michael F.

Position: Director

Appointed: 14 May 2014

Resigned: 21 April 2016

David F.

Position: Director

Appointed: 14 May 2014

Resigned: 04 July 2014

Peadar O.

Position: Director

Appointed: 14 May 2014

Resigned: 04 July 2014

Gw Incorporations Limited

Position: Corporate Director

Appointed: 19 March 2014

Resigned: 14 May 2014

Gw Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 2014

Resigned: 14 May 2014

Michael W.

Position: Director

Appointed: 19 March 2014

Resigned: 14 May 2014

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Pib Group Limited from Retford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pib Group Limited

Rossington's Business Park West Carr Road, Retford, Nottinghamshire, DN22 7SW, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09900466
Notified on 21 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tfp Schemes January 15, 2019
Pib January 17, 2017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on 2023/11/13.
filed on: 20th, November 2023
Free Download (2 pages)

Company search

Advertisements